Company NameNovindus Ltd
DirectorMichel Christian Gallet
Company StatusActive
Company Number06255383
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichel Christian Gallet
Date of BirthMay 1941 (Born 82 years ago)
NationalityFrench
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address56 Bd Saint Denis
Courbevoie
92400
France
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 December 2010(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSLK Accountancy Services Ltd (Corporation)
StatusResigned
Appointed28 August 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 2010)
Correspondence Address30 Windermere Road
Bexleyheath
Kent
DA7 6PW

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michel Christian Gallet
100.00%
Ordinary

Financials

Year2014
Net Worth-£113,820
Cash£887
Current Liabilities£306,989

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2010Termination of appointment of Slk Accountancy Services Ltd as a secretary (1 page)
14 December 2010Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
14 December 2010Termination of appointment of Slk Accountancy Services Ltd as a secretary (1 page)
14 December 2010Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
2 July 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 July 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Secretary's details changed for Slk Accountancy Services Ltd on 1 October 2009 (1 page)
17 June 2010Secretary's details changed for Slk Accountancy Services Ltd on 1 October 2009 (1 page)
17 June 2010Secretary's details changed for Slk Accountancy Services Ltd on 1 October 2009 (1 page)
16 June 2010Capitals not rolled up (2 pages)
16 June 2010Capitals not rolled up (2 pages)
9 June 2010Registered office address changed from Wilberforce House Station Road London NW4 4QE on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Wilberforce House Station Road London NW4 4QE on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Wilberforce House Station Road London NW4 4QE on 9 June 2010 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from 30 windermere road bexleyheath kent DA7 6PW (1 page)
15 September 2009Registered office changed on 15/09/2009 from 30 windermere road bexleyheath kent DA7 6PW (1 page)
31 July 2009Return made up to 22/05/09; full list of members (3 pages)
31 July 2009Return made up to 22/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Return made up to 22/05/08; full list of members (3 pages)
22 January 2009Return made up to 22/05/08; full list of members (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
27 September 2007Registered office changed on 27/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
27 September 2007Registered office changed on 27/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
3 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
22 May 2007Incorporation (16 pages)
22 May 2007Incorporation (16 pages)